Search icon

BOND TECHNOLOGIES, INC.

Company Details

Name: BOND TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1987 (38 years ago)
Date of dissolution: 01 Aug 2000
Entity Number: 1161981
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 317 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 317 MADISON AVE, STE 400, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN P MATTHEWS DOS Process Agent 317 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAN P MATTHEWS Chief Executive Officer 317 MADISON AVE, STE 400, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-01-16 1999-05-11 Address 11 EAST 44TH STREET, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-01-16 1999-05-11 Address 11 EAST 44TH STREET, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-01-16 1999-05-11 Address 11 EAST 44TH STREET, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-04-10 1997-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-10 1998-01-16 Address 11 EAST 44TH ST, ROOM 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000727000378 2000-07-27 CERTIFICATE OF MERGER 2000-08-01
990511002287 1999-05-11 BIENNIAL STATEMENT 1999-04-01
980116002268 1998-01-16 BIENNIAL STATEMENT 1997-04-01
970421000267 1997-04-21 CERTIFICATE OF AMENDMENT 1997-04-21
C150585-4 1990-06-11 CERTIFICATE OF AMENDMENT 1990-06-11
B482700-3 1987-04-10 CERTIFICATE OF INCORPORATION 1987-04-10

Date of last update: 09 Feb 2025

Sources: New York Secretary of State